Taylormade Projects Limited

General information

Name:

Taylormade Projects Ltd

Office Address:

95 Ashby Road LE11 3AB Loughborough

Number: 03563821

Incorporation date: 1998-05-14

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

03563821 is a registration number of Taylormade Projects Limited. This company was registered as a Private Limited Company on 1998-05-14. This company has been present on the British market for 26 years. The company can be gotten hold of in 95 Ashby Road in Loughborough. The main office's post code assigned to this location is LE11 3AB. Taylormade Projects Limited was listed 26 years ago under the name of Taylor Made Projects. The enterprise's declared SIC number is 70229, that means Management consultancy activities other than financial management. Its latest financial reports describe the period up to 31st May 2023 and the most recent annual confirmation statement was submitted on 8th May 2023.

For the company, a variety of director's tasks up till now have been carried out by Caroline B. and Colin T.. As for these two individuals, Caroline B. has carried on with the company for the longest period of time, having been a part of officers' team for 26 years. What is more, the managing director's tasks are constantly supported by a secretary - Colin T., who was chosen by the company on 1998-06-02.

  • Previous company's names
  • Taylormade Projects Limited 1998-06-02
  • Taylor Made Projects Limited 1998-05-14

Financial data based on annual reports

Company staff

Caroline B.

Role: Director

Appointed: 02 June 1998

Latest update: 23 January 2024

Colin T.

Role: Secretary

Appointed: 02 June 1998

Latest update: 23 January 2024

Colin T.

Role: Director

Appointed: 02 June 1998

Latest update: 23 January 2024

People with significant control

Executives with significant control over the firm are: Caroline B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Colin T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Caroline B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Colin T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 22 May 2024
Confirmation statement last made up date 08 May 2023
Annual Accounts 28 October 2012
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 28 October 2012
Annual Accounts 17 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 17 February 2014
Annual Accounts 21 October 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 21 October 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 31 July 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 12 July 2016
Annual Accounts 26 January 2018
Start Date For Period Covered By Report 01 June 2015
Date Approval Accounts 26 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
End Date For Period Covered By Report 31 May 2016
Annual Accounts
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Wed, 31st May 2023 (AA)
filed on: 8th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

12 Greville Avenue

Post code:

CR2 8NL

City / Town:

South Croydon

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
25
Company Age

Closest Companies - by postcode